CHARIOTS DIRECT LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewOrder of court to wind up

View Document

10/06/2510 June 2025 NewNotification of a person with significant control statement

View Document (might not be available)

10/06/2510 June 2025 NewTermination of appointment of Lisa Millward as a director on 2025-06-10

View Document (might not be available)

10/06/2510 June 2025 NewCessation of Lisa Millward as a person with significant control on 2025-06-10

View Document (might not be available)

10/06/2510 June 2025 NewAppointment of Mr Mark Richard Richard Fisher as a director on 2025-06-10

View Document (might not be available)

09/06/259 June 2025 NewAppointment of Mrs Lisa Millward as a director on 2024-11-01

View Document (might not be available)

09/06/259 June 2025 NewTermination of appointment of Mark Richard Fisher as a director on 2025-06-02

View Document (might not be available)

09/06/259 June 2025 NewNotification of a person with significant control statement

View Document (might not be available)

09/06/259 June 2025 NewNotification of Lisa Millward as a person with significant control on 2024-11-01

View Document (might not be available)

02/06/252 June 2025 Appointment of Mr Mark Richard Fisher as a director on 2025-06-02

View Document (might not be available)

01/05/251 May 2025 Termination of appointment of Lisa Millward as a director on 2025-04-01

View Document (might not be available)

01/05/251 May 2025 Cessation of Lisa Millward as a person with significant control on 2025-04-01

View Document (might not be available)

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document (might not be available)

06/01/256 January 2025 Registered office address changed from 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA England to Old Great North Road Old Great North Road Knottingley WF11 8PH on 2025-01-06

View Document (might not be available)

07/11/247 November 2024 Cessation of Nathan John Fisher as a person with significant control on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Cessation of Mark Richard Fisher as a person with significant control on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Director's details changed for Mrs Lisa Millward on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Notification of Lisa Millward as a person with significant control on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Termination of appointment of Robert Andrew Hall as a director on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Termination of appointment of Mark Richard Fisher as a director on 2024-10-25

View Document (might not be available)

25/10/2425 October 2024 Termination of appointment of Nathan John Fisher as a director on 2024-10-25

View Document (might not be available)

16/10/2416 October 2024 Appointment of Mrs Lisa Millward as a director on 2024-10-14

View Document (might not be available)

13/08/2413 August 2024 Satisfaction of charge 148088080001 in full

View Document (might not be available)

07/08/247 August 2024 Registration of charge 148088080002, created on 2024-07-29

View Document (might not be available)

18/06/2418 June 2024 Change of details for Mr Mark Richard Fisher as a person with significant control on 2024-06-18

View Document (might not be available)

18/06/2418 June 2024 Appointment of Mr Nathan John Fisher as a director on 2024-06-18

View Document (might not be available)

18/06/2418 June 2024 Notification of Nathan John Fisher as a person with significant control on 2024-06-18

View Document (might not be available)

17/05/2417 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document (might not be available)

17/05/2417 May 2024 Director's details changed for Mr Robert Andrew Hall on 2024-04-16

View Document (might not be available)

27/07/2327 July 2023 Registration of charge 148088080001, created on 2023-07-27

View Document (might not be available)

05/05/235 May 2023 Appointment of Mr Robert Andrew Hall as a director on 2023-05-04

View Document (might not be available)

04/05/234 May 2023 Registered office address changed from Unit D Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA England to 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA on 2023-05-04

View Document (might not be available)

17/04/2317 April 2023 Incorporation

View Document (might not be available)


More Company Information